- Company Overview for CAUKH LIMITED (08166493)
- Filing history for CAUKH LIMITED (08166493)
- People for CAUKH LIMITED (08166493)
- More for CAUKH LIMITED (08166493)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2016 | DS01 | Application to strike the company off the register | |
12 May 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 May 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 April 2016 | |
07 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
04 Aug 2014 | AD01 | Registered office address changed from C/O Hillcrest Hillcrest Elliott Street Tyldesley Manchester M29 8JE United Kingdom to Gibfield Enterprise Centre Gibfield Park Avenue Atherton Manchester M46 0SU on 4 August 2014 | |
18 Jul 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
|
|
08 Aug 2013 | AP01 | Appointment of Ms Margaret Joyce Elizabeth Swanson as a director | |
02 Aug 2012 | NEWINC |
Incorporation
|